logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Malik, Mohamed Ibrahim Asif

    Related profiles found in government register
  • Malik, Mohamed Ibrahim Asif
    Indian investment born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53, Bell House, Hirst Crescent, Wembley, HA97HE, United Kingdom

      IIF 1
  • Malik, Mohamed Ibrahim Asif
    Indian investment manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53, Bell House, Hirst Crescent, Wembley, HA97HE, United Kingdom

      IIF 2
  • Malik, Mohamed Ibrahim Asif
    Indian investments manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Daintry Close, Harrow, HA38PT, United Kingdom

      IIF 3
    • 30, Rosslyn Crescent, Harrow, HA12RZ, United Kingdom

      IIF 4 IIF 5
  • Malik Mohamed, Mohamed Ibrahim Asif
    Indian director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Daintry Close, Harrow, HA3 8PT, United Kingdom

      IIF 6
  • Malik Mohamed, Mohamed Ibrahim Asif
    Indian investments consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58b, Lansdowne Road, Croydon, CR0 2BD, England

      IIF 7
    • 19, Daintry Close, Harrow, Middlesex, HA3 8PT, England

      IIF 8
  • Malik Mohamed, Mohamed Ibrahim Asif
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 9
  • Malik Mohamed, Mohamed Ibrahim Asif
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 11
  • Malik Mohamed, Mohamed Ibrahim Asif
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 12
  • Malik, Asif Ibrahim
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
    • First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 14
  • Malik, Asif Ibrahim
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 15
  • Mr Mohamed Ibrahim Asif Malik Mohamed
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 16
  • Mr Asif Ibrahim Malik
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 18
    • First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 19
  • Mohamed, Ibrahim
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16098850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 14, Alexandria Road, London, W13 0NR

      IIF 21
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 22
  • Mr Mohamed Ibrahim Asif Malik Mohamed
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 23
    • First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 24
  • Malik Mohamed, Mohamed Ibrahim Asif

    Registered addresses and corresponding companies
    • 58b, Lansdowne Road, Croydon, CR0 2BD, England

      IIF 25
    • 19, Daintry Close, Harrow, HA3 8PT, United Kingdom

      IIF 26
    • 19, Daintry Close, Harrow, Middlesex, HA3 8PT, England

      IIF 27
  • Mr Ibrahim Mohamed
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR

      IIF 28
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 29 IIF 30
  • Mr Mohamad Ibrahim
    Lebanese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • Quinta Dos Alcoutins, Rua Daciano Costa 26, 2e, Lisbon, Lisbon, 1600-267, Portugal

      IIF 31
    • Kingspark Business Centre, Unit 97, 1st Floor, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 32
  • Malik, Asif Ibrahim
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
  • Mr Mohamad Ibrahim
    Portuguese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 36
  • Malik, Mohamed

    Registered addresses and corresponding companies
    • 30, Rosslyn Crescent, Harrow, HA12RZ, United Kingdom

      IIF 37
  • Mr Asif Ibrahim Malik
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
  • Ibrahim, Mohamad
    Lebanese ceo born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • Quinta Dos Alcoutins, Rua Daciano Costa 26, 2e, Lisbon, Lisbon, 1600-267, Portugal

      IIF 40
  • Ibrahim, Mohamad
    Portuguese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • 26. 2e, Rua Daciano Costa Building, Lisbon, 1600 267, Lisbon, Lisboa, 1600 267, Portugal

      IIF 41
child relation
Offspring entities and appointments 18
  • 1
    A7 ESTATES LIMITED
    15574408
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ 2025-10-23
    IIF 35 - Director → ME
  • 2
    AASCAR FILM UK LIMITED
    09326392
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-25 ~ 2015-03-31
    IIF 7 - Director → ME
    2014-11-25 ~ 2014-11-25
    IIF 25 - Secretary → ME
  • 3
    ALLIANCE CAPITAL SERVICES LIMITED
    - now 07783845
    HAYAT CAPITAL INVESTMENTS LIMITED
    - 2016-07-20 07783845
    HAYAT CAPITAL LIMITED
    - 2015-09-16 07783845 09523978... (more)
    23 Holborn Viaduct, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2012-05-10
    IIF 3 - Director → ME
    2013-03-05 ~ 2016-11-10
    IIF 8 - Director → ME
  • 4
    ALNERALS LIMITED
    14158980
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    BLACKROCK MINING LIMITED
    08110132
    19 Daintry Close, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 6 - Director → ME
    2012-06-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    CONCORD FACILITIES MANAGEMENT LIMITED
    16841670
    14 Alexandria Road, London
    Active Corporate (1 parent)
    Officer
    2025-11-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    DAANYA LIMITED
    07801045
    Flat 53 Bell House, Hirst Crescent, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 2 - Director → ME
  • 8
    HAIYAT CAPITAL LIMITED
    13262623 09523978... (more)
    Berkeley Square House First Floor, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 15 - Director → ME
    2021-03-12 ~ 2022-02-17
    IIF 11 - Director → ME
    Person with significant control
    2021-03-12 ~ 2022-02-17
    IIF 23 - Has significant influence or control OE
    2022-02-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    HAYAT CAPITAL LIMITED
    - now 09523978 07783845... (more)
    ALLIANCE CAPITAL SOLUTIONS LIMITED
    - 2015-09-16 09523978
    First Floor, Berkeley Square House Berkley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2015-04-02 ~ 2022-02-17
    IIF 9 - Director → ME
    2022-02-17 ~ now
    IIF 14 - Director → ME
    2015-04-02 ~ 2015-04-07
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-17
    IIF 24 - Ownership of shares – 75% or more OE
    2022-02-17 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    HAYATT LIMITED
    07741576
    30 Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 5 - Director → ME
    2011-08-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    INDIA PILLAR LIMITED - now
    HAYAT CAPITAL PRINCIPAL LIMITED
    - 2022-01-05 11669034
    4385, 11669034 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-11-09 ~ 2021-12-20
    IIF 12 - Director → ME
    Person with significant control
    2018-11-09 ~ 2021-11-01
    IIF 16 - Has significant influence or control OE
  • 12
    INTERCORE LTD
    15999972 15447159
    14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    INTERFIBER LIMITED
    10478278
    124 City Road City Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-04-09 ~ now
    IIF 41 - Director → ME
    2016-11-15 ~ 2018-02-13
    IIF 40 - Director → ME
    Person with significant control
    2016-11-15 ~ 2018-02-13
    IIF 31 - Ownership of shares – 75% or more OE
    2020-08-28 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-17 ~ 2020-08-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    MULTIPLES GLOBAL LIMITED
    07801148
    Flat 53 Bell House, Hirst Crescent, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 15
    RINESSA LIMITED
    - now 15533537
    HAYAT ARTS LIMITED
    - 2024-04-10 15533537
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    TST INDO EURO LTD
    - now 07742265
    HIRAPLACE LIMITED
    - 2011-10-07 07742265
    30 Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 4 - Director → ME
  • 17
    UNIVERSAL REMIT LTD
    16098850
    4385, 16098850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-11-25 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    Z7 ESTATES LIMITED
    12924169 16346803
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-08 ~ now
    IIF 33 - Director → ME
    2020-10-02 ~ 2022-06-08
    IIF 10 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.